Advanced company searchLink opens in new window

FUSION CATERING SOLUTIONS LTD

Company number 07593706

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 17 October 2018
07 Nov 2017 AD01 Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 November 2017
01 Nov 2017 LIQ02 Statement of affairs
01 Nov 2017 600 Appointment of a voluntary liquidator
01 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-18
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AD01 Registered office address changed from The Stables Station Road Kenley Surrey CR8 5JA to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 27 June 2016
22 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/03/2016
22 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business, appointment of directors 29/02/2016
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 144.00
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 0.999936
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
06 Jun 2016 AP01 Appointment of Mr Christopher Paul Kay as a director on 9 March 2016
06 Jun 2016 AP01 Appointment of Mr Nicholas Brendon Levens as a director on 29 February 2016
06 Jun 2016 AP01 Appointment of Mr David Daniel Pay as a director on 29 February 2016
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Oct 2015 CH01 Director's details changed for Mr Matthew Owens on 9 October 2015
19 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1